Company NameVersatile Productions Limited
DirectorsDavid Paul Beard and Paul Anthony Stroud
Company StatusDissolved
Company Number03263273
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 6 months ago)
Previous NameVersatile Group Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Paul Beard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Rheingold Way
Wallington
Surrey
SM6 9NA
Director NamePaul Anthony Stroud
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address89 Castle Avenue
Ewell
Epsom
Surrey
KT17 2PJ
Secretary NameDENE Legal & Company Services Limited (Corporation)
StatusCurrent
Appointed14 October 1996(same day as company formation)
Correspondence AddressSouth House
21-37 South Street
Dorking
Surrey
RH4 2JZ
Director NameMrs Pamela Joan Marsh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleComputer Manager
Correspondence Address9 Paddock Grove
Beare Green
Dorking
Surrey
RH5 4QL

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

9 February 2006Dissolved (1 page)
9 November 2005Liquidators statement of receipts and payments (5 pages)
9 November 2005Liquidators statement of receipts and payments (5 pages)
9 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Registered office changed on 20/04/05 from: baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
17 November 2004Liquidators statement of receipts and payments (6 pages)
31 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2003Statement of affairs (9 pages)
31 October 2003Appointment of a voluntary liquidator (1 page)
8 October 2003Registered office changed on 08/10/03 from: 21-37 south street dorking surrey RH4 2JZ (1 page)
16 October 2002Return made up to 14/10/02; full list of members (7 pages)
29 April 2002Full accounts made up to 31 October 2001 (13 pages)
23 November 2001Return made up to 14/10/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 October 2000 (13 pages)
23 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2000Full accounts made up to 31 October 1999 (13 pages)
18 October 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
(6 pages)
26 August 1999Full accounts made up to 31 October 1998 (10 pages)
23 October 1998Return made up to 14/10/98; no change of members (4 pages)
10 June 1998Full accounts made up to 31 October 1997 (10 pages)
7 November 1997Return made up to 14/10/97; full list of members
  • 363(287) ‐ Registered office changed on 07/11/97
(5 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
14 November 1996Company name changed versatile group LIMITED\certificate issued on 15/11/96 (2 pages)
9 November 1996New director appointed (3 pages)
14 October 1996Incorporation (14 pages)